Name: | FITCH CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 2002 (23 years ago) |
Entity Number: | 2742052 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | C/O DAVID R CERRONE, PRES., 7278 RTE 31 PITTSFORD-PALMYRA, FAIRPORT, NY, United States, 14450 |
Principal Address: | 7278 ROUTE 31, PITTSFORD-PALMYRA RD, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID R CERRONE, PRES. | Chief Executive Officer | 7278 ROUTE 31, PITTSFORD- PALMYRA RD, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
FITCH CONSTRUCTION, INC. | DOS Process Agent | C/O DAVID R CERRONE, PRES., 7278 RTE 31 PITTSFORD-PALMYRA, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-15 | 2024-07-15 | Address | 7278 ROUTE 31, PITTSFORD- PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2024-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-05 | 2024-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-03-06 | 2024-07-15 | Address | 7278 ROUTE 31, PITTSFORD- PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2020-03-06 | 2024-07-15 | Address | C/O DAVID R CERRONE, PRES., 7278 RTE 31 PITTSFORD-PALMYRA, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2014-05-15 | 2020-03-06 | Address | 7278 ROUTE 31, PITTSFORD-PALMYRA RD, PENFIELD, NY, 14450, USA (Type of address: Principal Executive Office) |
2014-05-15 | 2020-03-06 | Address | C/O DAVID R CERRONE, PRES., 7278 RTE 31 PITTSFORD-PALMYRA, PENFIELD, NY, 14450, USA (Type of address: Service of Process) |
2014-05-15 | 2020-03-06 | Address | 7278 ROUTE 31, PITTSFORD- PALMYRA RD, PENFIELD, NY, 14450, USA (Type of address: Chief Executive Officer) |
2012-07-05 | 2014-05-15 | Address | 7278 ROUTE 31, PITTSFORD- PALMYRA RD, PENFIELD, NY, 14450, USA (Type of address: Chief Executive Officer) |
2012-07-05 | 2014-05-15 | Address | C/O DAVID R CERRONE, 7278 RTE 31 PITTSFORD-PALMYRA, PENFIELD, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715002083 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
200306061958 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
181220006035 | 2018-12-20 | BIENNIAL STATEMENT | 2018-03-01 |
140515002111 | 2014-05-15 | BIENNIAL STATEMENT | 2014-03-01 |
120705002276 | 2012-07-05 | BIENNIAL STATEMENT | 2012-03-01 |
120209002118 | 2012-02-09 | BIENNIAL STATEMENT | 2010-03-01 |
060424003056 | 2006-04-24 | BIENNIAL STATEMENT | 2006-03-01 |
020313000424 | 2002-03-13 | CERTIFICATE OF INCORPORATION | 2002-03-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4757907004 | 2020-04-04 | 0219 | PPP | 7278 Pittsford Palmyra Rd, FAIRPORT, NY, 14450-9534 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2880566 | Intrastate Non-Hazmat | 2022-06-14 | 80000 | 2021 | 4 | 5 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1406405 | Fair Labor Standards Act | 2014-07-21 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BALL |
Role | Plaintiff |
Name | FITCH CONSTRUCTION, INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State